Entity Name: | MARINE PLASTICS GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINE PLASTICS GROUP, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 2012 (13 years ago) |
Document Number: | P12000057754 |
FEI/EIN Number |
45-5586710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28715 SW 132 ave, Ste 121, Miami, FL, 33033, US |
Mail Address: | 111 NW 19 STREET, HOMESTEAD, FL, 33030 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYA JORGE | President | 111 NW 19 STREET, HOMESTEAD, FL, 33030 |
MOYA JORGE | Director | 111 NW 19 STREET, HOMESTEAD, FL, 33030 |
MOYA JORGE | Agent | 28715 SW 132 ave, Miami, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 28715 SW 132 ave, Ste 121, Miami, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 28715 SW 132 ave, Ste 121, Miami, FL 33033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State